- Company Overview for EASTFIELD PROPERTIES LIMITED (05586596)
- Filing history for EASTFIELD PROPERTIES LIMITED (05586596)
- People for EASTFIELD PROPERTIES LIMITED (05586596)
- More for EASTFIELD PROPERTIES LIMITED (05586596)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2024 | DS01 | Application to strike the company off the register | |
26 Jun 2024 | PSC04 | Change of details for Mr Ian Paul Nicholls as a person with significant control on 1 June 2024 | |
26 Jun 2024 | PSC04 | Change of details for Mrs Alison Janet Nicholls as a person with significant control on 1 June 2024 | |
15 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
04 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from 253 Henleaze Road Bristol BS9 4NQ to 83 West Broadway Henleaze Bristol BS9 4st on 15 January 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
12 Oct 2017 | CH03 | Secretary's details changed for Mr Ian Paul Nicholls on 12 October 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mrs Alison Janet Nicholls as a person with significant control on 10 October 2017 |